Company NameThe Finishing Touch (Corporate Events) Limited
Company StatusDissolved
Company Number02701190
CategoryPrivate Limited Company
Incorporation Date27 March 1992(32 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous NameDesign & Plan Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Melvyn Robert Atkins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(6 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Mall
East Sheen
London
SW14 7EN
Secretary NameMr Russell Darvill
StatusClosed
Appointed11 February 2011(18 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 04 November 2014)
RoleCompany Director
Correspondence Address90-91 Blackfriars Road
London
SE1 8HA
Director NameLeslie Atkins
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 18 June 1998)
RolePost Room Manager
Correspondence Address15 Naze Court
Old Hall Lane
Walton On The Naze
Essex
CO14 8LJ
Secretary NameGwendoline Evelyn Atkins
NationalityBritish
StatusResigned
Appointed01 May 1992(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 17 June 1998)
RoleCompany Director
Correspondence Address15 Naze Court
Old Hall Lane
Walton-On-Naze
Essex
CO14 8LJ
Director NameJulie Donna Neave
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(6 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 September 2005)
RoleAdministrator
Correspondence Address4 Coval Passage
London
SW14 7RE
Secretary NameJulie Donna Neave
NationalityBritish
StatusResigned
Appointed18 June 1998(6 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 September 2005)
RoleAdministrator
Correspondence Address4 Coval Passage
London
SW14 7RE
Director NameMr Richard Michael Hughes
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 2005(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Secretary NameMr Richard Michael Hughes
NationalityEnglish
StatusResigned
Appointed15 September 2005(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Director NameMr Jonathan Andrew Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(13 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Cottage
Wagon Road
Barnet
Hertfordshire
EN5 4SG
Secretary NameJulianne Cheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed01 December 2006(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Priory Avenue
Chiswick
London
W4 1TY
Director NameMs Carli Dawn Pollard
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address406 The Mill
South Hall Street
Salford Manchester
Lancashire
M5 4JH
Director NameMr Simon James Bent
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(16 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Leamore Street
Hammersmith
London
W6 0JZ
Director NameLeigh Tracy Butterfield
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wedgewood House Portsmouth Road
Thames Ditton
Surrey
KT7 0EY
Director NameDaniel James Green
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(17 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address384a Hale End Road
Highams Park
London
E4 9PB
Director NameJulianne Cheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(17 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 June 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Priory Avenue
Chiswick
London
W4 1TY
Secretary NameMr Bernard Michael Sumner
StatusResigned
Appointed25 June 2010(18 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 February 2011)
RoleCompany Director
Correspondence Address7 Chantlers Close
East Grinstead
West Sussex
RH19 1LU
Director NameMr Daniel James Green
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2012)
RoleEvent Management
Country of ResidenceEngland
Correspondence Address90-91 Blackfriars Road
London
SE1 8HA
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitewww.exevents.co.uk
Email address[email protected]
Telephone020 35671420
Telephone regionLondon

Location

Registered Address90-91 Blackfriars Road
London
SE1 8HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

4k at £1Rivington Street Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 4,000
(3 pages)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 4,000
(3 pages)
12 April 2013Full accounts made up to 31 August 2012 (17 pages)
12 April 2013Full accounts made up to 31 August 2012 (17 pages)
20 February 2013Termination of appointment of Daniel Green as a director (1 page)
20 February 2013Termination of appointment of Daniel Green as a director (1 page)
21 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
18 April 2012Full accounts made up to 31 August 2011 (17 pages)
18 April 2012Full accounts made up to 31 August 2011 (17 pages)
14 October 2011Full accounts made up to 30 November 2010 (17 pages)
14 October 2011Full accounts made up to 30 November 2010 (17 pages)
7 October 2011Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
7 October 2011Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
25 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
25 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
15 March 2011Appointment of Mr Russell Darvill as a secretary (1 page)
15 March 2011Appointment of Mr Daniel James Green as a director (2 pages)
15 March 2011Termination of appointment of Leigh Butterfield as a director (1 page)
15 March 2011Appointment of Mr Daniel James Green as a director (2 pages)
15 March 2011Termination of appointment of Leigh Butterfield as a director (1 page)
15 March 2011Appointment of Mr Russell Darvill as a secretary (1 page)
3 March 2011Registered office address changed from 3 Tenterden Street London W1S 1TD on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 3 Tenterden Street London W1S 1TD on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 3 Tenterden Street London W1S 1TD on 3 March 2011 (1 page)
17 February 2011Termination of appointment of Bernard Sumner as a secretary (1 page)
17 February 2011Termination of appointment of Bernard Sumner as a secretary (1 page)
17 February 2011Termination of appointment of Jonathan Smith as a director (1 page)
17 February 2011Termination of appointment of Jonathan Smith as a director (1 page)
12 January 2011Termination of appointment of Daniel Green as a director (1 page)
12 January 2011Termination of appointment of Daniel Green as a director (1 page)
14 July 2010Termination of appointment of Julianne Coutts as a director (1 page)
14 July 2010Termination of appointment of Julianne Coutts as a director (1 page)
13 July 2010Termination of appointment of Julianne Coutts as a secretary (1 page)
13 July 2010Termination of appointment of Julianne Coutts as a secretary (1 page)
13 July 2010Appointment of Mr Bernard Michael Sumner as a secretary (1 page)
13 July 2010Appointment of Mr Bernard Michael Sumner as a secretary (1 page)
23 June 2010Full accounts made up to 30 November 2009 (17 pages)
23 June 2010Full accounts made up to 30 November 2009 (17 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (18 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (18 pages)
8 February 2010Appointment of Julianne Cheryl Jane Coutts as a director (3 pages)
8 February 2010Appointment of Daniel James Green as a director (3 pages)
8 February 2010Termination of appointment of Carli Pollard as a director (2 pages)
8 February 2010Termination of appointment of Carli Pollard as a director (2 pages)
8 February 2010Appointment of Julianne Cheryl Jane Coutts as a director (3 pages)
8 February 2010Appointment of Daniel James Green as a director (3 pages)
1 September 2009Director appointed leigh butterfield (2 pages)
1 September 2009Director appointed leigh butterfield (2 pages)
25 August 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 alignment with parent or subsidiary (1 page)
25 August 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 alignment with parent or subsidiary (1 page)
3 August 2009Director's change of particulars / carli pollard / 30/07/2009 (1 page)
3 August 2009Director's change of particulars / carli pollard / 30/07/2009 (1 page)
13 May 2009Return made up to 27/03/09; full list of members (6 pages)
13 May 2009Return made up to 27/03/09; full list of members (6 pages)
15 January 2009Appointment terminated director simon bent (1 page)
15 January 2009Appointment terminated director simon bent (1 page)
27 December 2008Full accounts made up to 31 August 2008 (15 pages)
27 December 2008Full accounts made up to 31 August 2008 (15 pages)
16 October 2008Director appointed simon james bent (3 pages)
16 October 2008Director appointed simon james bent (3 pages)
18 August 2008Appointment terminated director richard hughes (1 page)
18 August 2008Appointment terminated director richard hughes (1 page)
9 June 2008Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
9 June 2008Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
4 April 2008Return made up to 27/03/08; full list of members (5 pages)
4 April 2008Return made up to 27/03/08; full list of members (5 pages)
19 October 2007New director appointed (3 pages)
19 October 2007New director appointed (3 pages)
4 October 2007Registered office changed on 04/10/07 from: first artist house 87 wembley hill road wembley middlesex HA9 8BU (1 page)
4 October 2007Registered office changed on 04/10/07 from: first artist house 87 wembley hill road wembley middlesex HA9 8BU (1 page)
31 July 2007Full accounts made up to 30 April 2007 (14 pages)
31 July 2007Full accounts made up to 30 April 2007 (14 pages)
1 June 2007Return made up to 27/03/07; full list of members (6 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Return made up to 27/03/07; full list of members (6 pages)
1 June 2007Director's particulars changed (1 page)
2 February 2007Full accounts made up to 30 April 2006 (17 pages)
2 February 2007Full accounts made up to 30 April 2006 (17 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (2 pages)
3 April 2006Return made up to 27/03/06; full list of members (7 pages)
3 April 2006Return made up to 27/03/06; full list of members (7 pages)
13 December 2005Accounts for a small company made up to 30 April 2005 (8 pages)
13 December 2005Accounts for a small company made up to 30 April 2005 (8 pages)
6 October 2005New director appointed (3 pages)
6 October 2005New director appointed (3 pages)
4 October 2005Particulars of mortgage/charge (7 pages)
4 October 2005Particulars of mortgage/charge (7 pages)
30 September 2005New secretary appointed;new director appointed (3 pages)
30 September 2005Declaration of assistance for shares acquisition (5 pages)
30 September 2005Auditor's resignation (1 page)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 September 2005Registered office changed on 30/09/05 from: parkway house sheen lane london SW14 8LS (1 page)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 September 2005Auditor's resignation (1 page)
30 September 2005New secretary appointed;new director appointed (3 pages)
30 September 2005Registered office changed on 30/09/05 from: parkway house sheen lane london SW14 8LS (1 page)
30 September 2005Secretary resigned;director resigned (1 page)
30 September 2005Declaration of assistance for shares acquisition (5 pages)
30 September 2005Secretary resigned;director resigned (1 page)
21 April 2005Return made up to 27/03/05; full list of members (7 pages)
21 April 2005Return made up to 27/03/05; full list of members (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
29 March 2004Return made up to 27/03/04; full list of members (7 pages)
29 March 2004Return made up to 27/03/04; full list of members (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
14 April 2003Return made up to 27/03/03; full list of members (7 pages)
14 April 2003Return made up to 27/03/03; full list of members (7 pages)
19 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
19 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
28 March 2002Return made up to 27/03/02; full list of members (6 pages)
28 March 2002Return made up to 27/03/02; full list of members (6 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
5 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
21 April 2000Return made up to 27/03/00; no change of members (7 pages)
21 April 2000Return made up to 27/03/00; no change of members (7 pages)
20 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 2000Ad 31/03/00--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
20 April 2000Ad 31/03/00--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
20 April 2000Nc inc already adjusted 31/03/00 (1 page)
20 April 2000Nc inc already adjusted 31/03/00 (1 page)
1 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
1 June 1999Return made up to 27/03/99; no change of members (4 pages)
1 June 1999Return made up to 27/03/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (9 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (9 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998Secretary resigned (1 page)
27 July 1998Secretary resigned (1 page)
27 July 1998Director resigned (1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Return made up to 27/03/98; full list of members (6 pages)
21 April 1998Return made up to 27/03/98; full list of members (6 pages)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1998£ nc 100/1000 11/03/98 (1 page)
19 March 1998Ad 11/03/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 March 1998£ nc 100/1000 11/03/98 (1 page)
19 March 1998Ad 11/03/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
16 June 1997Auditor's resignation (1 page)
16 June 1997Auditor's resignation (1 page)
13 June 1997Registered office changed on 13/06/97 from: 32 cromwell avenue new malden surrey KT3 6DL (1 page)
13 June 1997Registered office changed on 13/06/97 from: 32 cromwell avenue new malden surrey KT3 6DL (1 page)
13 June 1997Company name changed design & plan LIMITED\certificate issued on 16/06/97 (2 pages)
13 June 1997Company name changed design & plan LIMITED\certificate issued on 16/06/97 (2 pages)
2 April 1997Return made up to 27/03/97; no change of members (4 pages)
2 April 1997Return made up to 27/03/97; no change of members (4 pages)
25 February 1997Full accounts made up to 30 April 1996 (10 pages)
25 February 1997Full accounts made up to 30 April 1996 (10 pages)
1 July 1996Registered office changed on 01/07/96 from: 15 naze court old hall lane walton on naze essex CO14 8LJ (1 page)
1 July 1996Registered office changed on 01/07/96 from: 15 naze court old hall lane walton on naze essex CO14 8LJ (1 page)
26 March 1996Return made up to 27/03/96; full list of members (6 pages)
26 March 1996Return made up to 27/03/96; full list of members (6 pages)
25 February 1996Full accounts made up to 30 April 1995 (9 pages)
25 February 1996Full accounts made up to 30 April 1995 (9 pages)
31 March 1995Return made up to 27/03/95; no change of members (4 pages)
31 March 1995Return made up to 27/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
21 January 1993Secretary resigned (2 pages)
21 January 1993Secretary resigned (2 pages)
20 July 1992Ad 01/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1992New director appointed (2 pages)
20 July 1992New director appointed (2 pages)
20 July 1992Ad 01/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1992Incorporation (16 pages)
27 March 1992Incorporation (16 pages)